- Company Overview for EXOVA TREASURY LIMITED (06674383)
- Filing history for EXOVA TREASURY LIMITED (06674383)
- People for EXOVA TREASURY LIMITED (06674383)
- Charges for EXOVA TREASURY LIMITED (06674383)
- More for EXOVA TREASURY LIMITED (06674383)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2021 | PSC05 | Change of details for Exova 2014 Limited as a person with significant control on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
28 Aug 2021 | MR01 | Registration of charge 066743830012, created on 20 August 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 | |
19 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Nov 2020 | AP01 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
21 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
05 Aug 2019 | AP01 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 | |
21 Dec 2018 | MR01 | Registration of charge 066743830011, created on 14 December 2018 | |
04 Dec 2018 | PSC05 | Change of details for Exova 2014 Limited as a person with significant control on 12 March 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018 | |
12 Mar 2018 | AP03 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 | |
17 Nov 2017 | MR01 | Registration of charge 066743830007, created on 10 November 2017 | |
17 Nov 2017 | MR01 | Registration of charge 066743830008, created on 10 November 2017 |